This company is commonly known as I C Net International Ltd. The company was founded 23 years ago and was given the registration number 04017696. The firm's registered office is in GLOUCESTER. You can find them at 1st Floor, 1210 Lansdowne Court Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | I C NET INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04017696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 1210 Lansdowne Court Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, England, GL3 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baxter Healthcare Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Secretary | 30 January 2015 | Active |
Icnet International Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Director | 28 July 2016 | Active |
Baxter Ssc Ltd, Block 2, Deansgrange Business Park, Blackrock, Dublin, Ireland, | Director | 28 April 2023 | Active |
Baxter Healthcare Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Director | 28 April 2023 | Active |
Dell Farm, Painswick, Stroud, GL6 6SQ | Secretary | 15 April 2002 | Active |
Dell Centre, Painswick, Stroud, GL6 6SQ | Secretary | 12 February 2014 | Active |
62, Sheen Park, Richmond, United Kingdom, TW9 1UP | Secretary | 31 March 2007 | Active |
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG | Nominee Secretary | 20 June 2000 | Active |
Dower House, Brockhampton, Cheltenham, GL54 5XH | Secretary | 20 June 2000 | Active |
Dell Centre, Painswick, Stroud, GL6 6SQ | Director | 24 March 2011 | Active |
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB | Director | 13 November 2017 | Active |
Dell Centre, Painswick, Stroud, GL6 6SQ | Director | 12 February 2014 | Active |
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB | Director | 12 February 2014 | Active |
14, Coates Lane, Coates, Cirencester, United Kingdom, GL7 6NH | Director | 16 April 2002 | Active |
Dell Farm, Painswick, Stroud, GL6 6SQ | Director | 15 April 2002 | Active |
Dell Farm, Painswick, Stroud, GL6 6SQ | Director | 20 June 2000 | Active |
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG | Nominee Director | 20 June 2000 | Active |
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB | Director | 12 February 2014 | Active |
Baxter Healthcare Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caxton Way, Caxton Way, Thetford, England, IP24 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-05-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-12 | Capital | Legacy. | Download |
2023-05-12 | Insolvency | Legacy. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Accounts | Change account reference date company previous extended. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Capital | Capital allotment shares. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.